UKBizDB.co.uk

TROTYN CROFT MANAGEMENT (BOGNOR) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trotyn Croft Management (bognor) Limited. The company was founded 36 years ago and was given the registration number 02161667. The firm's registered office is in WEST SUSSEX. You can find them at 4 Sudley Road, Bognor Regis, West Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TROTYN CROFT MANAGEMENT (BOGNOR) LIMITED
Company Number:02161667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1987
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Sudley Road, Bognor Regis, England, PO21 1EU

Corporate Secretary01 November 2012Active
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director20 September 2023Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director11 November 2015Active
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director14 October 2014Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director11 November 2015Active
30 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Director12 June 2002Active
39 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Secretary14 April 1999Active
29 Trotyn Croft, Bognor Regis, PO21 3TX

Secretary01 October 2007Active
29 Trotyn Croft, Bognor Regis, PO21 3TX

Secretary11 September 2002Active
40 Aldwick Felds, Aldwick, Bognor Regis, PO21 3TU

Secretary30 June 2006Active
11 Trotyn Croft, Bognor Regis, PO21 3TX

Secretary-Active
27 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Secretary01 January 2006Active
39 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Director14 April 1999Active
1 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Director27 February 2006Active
4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU

Director02 November 2009Active
29 Trotyn Croft, Bognor Regis, PO21 3TX

Director-Active
40 Aldwick Felds, Aldwick, Bognor Regis, PO21 3TU

Director15 August 2005Active
40 Aldwick Felds, Aldwick, Bognor Regis, PO21 3TU

Director13 September 2000Active
36 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Director12 July 1995Active
11 Trotyn Croft, Bognor Regis, PO21 3TX

Director-Active
18 Trotyn Croft, Bognor Regis, PO21 3TX

Director-Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director12 October 2016Active
6 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Director16 March 2005Active
78 Poynder Drive, Holborough, Snodland, ME6 5SF

Director04 December 2002Active
7 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Director29 July 1998Active
7 Trotyn Croft, Bognor Regis, PO21 3TX

Director-Active
8 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Director04 December 2002Active
4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU

Director30 September 2010Active
27 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX

Director24 October 2005Active
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director14 October 2014Active
15, Trotyn Croft, Aldwick Felds, Bognor Regis, England, PO21 3TX

Director01 July 2013Active

People with Significant Control

Ms Mandy Louise Goodacre
Notified on:20 September 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mrs Heather Edwena Markham
Notified on:01 November 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:4 Sudley Road, Bognor Regis, England, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mr Paul Douglas Witheyman
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:11 Ross Close, Nyetimber, Bognor Regis, United Kingdom, PO21 3JW
Nature of control:
  • Right to appoint and remove directors
Mrs Sylvia June Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:4 Sudley Road, Bognor Regis, England, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mr Scott Anthony Markham
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:4 Sudley Road, Bognor Regis, England, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mrs Julie Markham
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:4 Sudley Road, Bognor Regis, England, PO21 1EU
Nature of control:
  • Right to appoint and remove directors
Mrs Joan Margaret Witheyman
Notified on:06 April 2016
Status:Active
Date of birth:December 1927
Nationality:British
Country of residence:United Kingdom
Address:30 Trotyn Croft, Aldwick Felds, Bognor Regis, United Kingdom, PO21 3TX
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-03-12Officers

Second filing of director appointment with name.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-20Officers

Change person director company with change date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.